Entity Name: | PRODUCERS CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2008 (17 years ago) |
Document Number: | F08000004294 |
FEI/EIN Number |
314440318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235, US |
Mail Address: | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BUMGARNER MIKE | Chief Executive Officer | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
Warner Bradley | Vice President | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
RUGGLES TIM | Director | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
Berge Fred | Director | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
Crawford Grover | Director | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
Siegel Robert | Vice President | 8351 N. HIGH ST., SUITE 250, COLUMBUS, OH, 43235 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-07-24 |
Reg. Agent Change | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State